logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tabatznik, Anthony Selwyn

    Related profiles found in government register
  • Tabatznik, Anthony Selwyn
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 930 High Road, London, N12 9RT

      IIF 1
    • icon of address 75 Sheringham, Queensmead St Johns Wood Park, London, NW8 6RB

      IIF 2
    • icon of address Ivy House, 94-96 North End Road, London, NW11 7SX

      IIF 3
  • Tabatznik, Anthony Selwyn
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tabatznik, Anthony Selwyn
    British film producer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 930 High Road, London, N12 9RT, United Kingdom

      IIF 30
  • Tabatznik, Anthony Selwyn
    British producer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bertha Uk Ltd, 7 Cavendish Square, London, W1G 0PE, England

      IIF 31 IIF 32
  • Tabatznik, Anthomny Selwyn
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 930, High Road, London, N12 9RT, United Kingdom

      IIF 33
  • Tabatznik, Anthony
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doc Society - Studio 9, 2 Arundel Street, London, WC2R 3DA, England

      IIF 34
  • Tabatznik, Anthony
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 930 High Road, London, N12 9RT

      IIF 35
  • Anthony Tabatznik
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Sheringham, Queensmead, London, NW8 6RB, United Kingdom

      IIF 36
  • Tabatznik, Anthony Selwyn
    British

    Registered addresses and corresponding companies
    • icon of address 75 Sheringham, Queensmead St Johns Wood Park, London, NW8 6RB

      IIF 37 IIF 38
  • Mr Anthony Selwyn Tabatznik
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Parkway, London, NW1 7AN

      IIF 39
    • icon of address 7 Cavendish Square, London, W1G 0PE

      IIF 40
    • icon of address 7 Cavendish Square, London, W1G 0PE, United Kingdom

      IIF 41
    • icon of address 930 High Road, London, N12 9RT

      IIF 42
    • icon of address 930 High Road, London, N12 9RT, United Kingdom

      IIF 43 IIF 44
  • Anthony Selwyn Tabatznik
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 930, High Road, London, N12 9RT

      IIF 45
  • Tabatznik, Anthony

    Registered addresses and corresponding companies
    • icon of address 75 Sheringham, Queensmead, London, NW8 6RB, United Kingdom

      IIF 46
    • icon of address 75, Sheringham, Queensmead, St Johns Wood Park, London, NW8 6RB, United Kingdom

      IIF 47
  • Mr Anthony Selwyn Tabatznik
    British born in August 1947

    Registered addresses and corresponding companies
    • icon of address 75 Sheringham, Queensmead, St Johns Wood Park, London, NW8 6RB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Nerine Chambers, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 930 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DOC FACTORY LIMITED - 2013-06-17
    icon of address 930 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,556 GBP2022-12-31
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 5 - Director → ME
  • 4
    BERTHA'S DOCHOUSE LIMITED - 2013-06-14
    DOC VISION LIMITED - 2012-01-10
    DOCHOUSE LIMITED - 2013-04-30
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    278,025 GBP2024-12-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 7 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    DOC MOVIES LIMITED - 2013-04-09
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -1,884,434 GBP2024-12-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 930 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 930 High Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Ground Floor, Overseas House, 19-23 Ironmonger Row, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,614,904 GBP2021-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 32 - Director → ME
  • 11
    EUROPEAN HEALTHCARE SERVICES PLC - 1996-03-25
    EUROPEAN HEALTH CARE SERVICES LIMITED - 1996-03-14
    NIGHTDEAN LIMITED - 1996-03-04
    icon of address 930 High Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-08-19 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 106 Parkway, London
    Active Corporate (3 parents)
    Equity (Company account)
    -649,733 GBP2024-04-30
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 37 - Secretary → ME
  • 14
    icon of address 930 High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 930 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,531 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 930 High Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 930 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-03-17 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Harbour House Waterfront Drive, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-11-20 ~ now
    IIF 48 - Has significant influence or controlOE
  • 19
    icon of address Merchants House, 24 North Quay, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 33 - Director → ME
  • 20
    BUSINESS SKILLS INTERACTIVE LIMITED - 2025-02-20
    icon of address 930 High Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    76,767 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 930 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    THINKTHROUGH LIMITED - 2018-10-19
    icon of address 930 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Nerine Chambers, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Dogwoof Ltd, Grd Floor, Overseas House, 19-23 Ironmonger Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    104,775 GBP2024-09-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address 930 High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,398 GBP2023-03-31
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Nerine Chambes Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address 106 Parkway, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 47 - Secretary → ME
  • 28
    icon of address 106 Parkway, London
    Active Corporate (4 parents)
    Equity (Company account)
    162,430 GBP2024-04-30
    Officer
    icon of calendar 2004-10-13 ~ now
    IIF 38 - Secretary → ME
Ceased 13
  • 1
    HAMSARD 2251 LIMITED - 2001-03-08
    ARROW PHARMACEUTICALS LIMITED - 2001-05-15
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2010-02-01
    IIF 29 - Director → ME
  • 2
    SMART NEW HOME LIMITED - 2002-05-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2010-01-12
    IIF 7 - Director → ME
  • 3
    BERTI INVESTMENTS LIMITED - 2020-11-03
    icon of address 7 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,631,382 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-13
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address The Kodak 7th Floor, Keeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2019-12-23
    IIF 26 - Director → ME
  • 5
    icon of address 7 Cavendish Square, London
    Active Corporate (9 parents)
    Equity (Company account)
    73,915 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-10-13
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    THE BRITISH DOCUMENTARY FILM FOUNDATION - 2013-12-09
    BRITDOC FOUNDATION - 2017-07-25
    DOC SOCIETY LIMITED - 2017-08-08
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    571,059 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-03-26
    IIF 34 - Director → ME
  • 7
    HACKREMCO (NO.59) LIMITED - 1982-02-04
    icon of address Station Close, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 10 - Director → ME
  • 8
    icon of address 106 Parkway, London
    Active Corporate (3 parents)
    Equity (Company account)
    -649,733 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-20
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    12,398 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-07-01 ~ 2021-11-09
    IIF 13 - Director → ME
  • 10
    QUEENSMEAD ESTATE (ST. JOHN'S WOOD) MANAGEMENT COMPANY LIMITED - 1992-01-31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    788,661 GBP2024-09-30
    Officer
    icon of calendar 2009-10-02 ~ 2021-11-09
    IIF 12 - Director → ME
  • 11
    CEDARJADE LIMITED - 1987-08-21
    icon of address 930 High Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2009-12-02
    IIF 8 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 11 - Director → ME
  • 12
    icon of address 25 Willow Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2023-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2016-03-31
    IIF 4 - Director → ME
  • 13
    THE LONDON JEWISH CULTURAL CENTRE LIMITED - 2004-12-29
    ALDIN LIMITED - 1999-10-11
    icon of address 930 High Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2012-02-07
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.